A.D.ELECTRICAL LIMITED

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1712 June 2017 APPLICATION FOR STRIKING-OFF

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD KARL ANGERMAYER / 28/10/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/07/1425 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD KARL JOHNSON / 15/12/2011

View Document

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET JOHNSON

View Document

04/08/114 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM FINANCE HOUSE 522A UXBRIDGE ROAD PINNER MIDDLESEX HA5 3PU

View Document

28/06/1128 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD KARL JOHNSON / 11/07/2010

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL

View Document

21/07/0621 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE MIDDLESEX HA5 2EW

View Document

20/07/9820 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDX HA3 6PE

View Document

22/05/9722 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/07/9323 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 11/07/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/02/9211 February 1992 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/04/9126 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

27/04/9027 April 1990 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/03/8921 March 1989 REGISTERED OFFICE CHANGED ON 21/03/89 FROM: 9 BEDFORD ROW LONDON WC1R 4BU

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ

View Document

23/09/8623 September 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM: RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company